UNITRUST HOLDINGS LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR AIDAN HEAVEY

View Document

10/12/1210 December 2012 REDUCE ISSUED CAPITAL 10/12/2012

View Document

10/12/1210 December 2012 SOLVENCY STATEMENT DATED 10/12/12

View Document

10/12/1210 December 2012 STATEMENT BY DIRECTORS

View Document

10/12/1210 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 3RD FLOOR, BUILDING 11 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YS

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/108 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPRINGETT / 18/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GEORGE TAYLOR / 18/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN JOSEPH HEAVEY / 18/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM MARTIN / 18/03/2010

View Document

04/01/104 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY APPOINTED RICHARD GEORGE TAYLOR

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED IAN SPRINGETT

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS HICKEY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN MARTIN

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 S366A DISP HOLDING AGM 31/01/06

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: G OFFICE CHANGED 27/07/05 BUILDING 11, CHISWICK PARK CHISWICK HIGH ROAD LONDON W4 5YS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: G OFFICE CHANGED 26/07/05 FIFTH FLOOR STRAND BRIDGE HOUSE 138-142 STRAND LONDON WC2R 1QA

View Document

13/05/0513 May 2005 AUDITOR'S RESIGNATION

View Document

25/04/0525 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: G OFFICE CHANGED 25/04/01 FIFTH FLOOR 138-142 STRAND LONDON WC2R 1HH

View Document

21/03/0121 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/03/0024 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/03/9726 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/05/9517 May 1995

View Document

17/05/9517 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/9413 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: G OFFICE CHANGED 31/08/93 5TH FLOOR,STRAND BRIDGE HOUSE 138/142 STRAND LONDON. WC2R 1HH

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992

View Document

22/07/9222 July 1992 NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 SECRETARY RESIGNED

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: G OFFICE CHANGED 17/07/92 30 ELY PLACE LONDON. EC1N 6UA

View Document

13/12/9113 December 1991 SHARES AGREEMENT OTC

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 ADOPT MEM AND ARTS 19/11/91

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 NEW SECRETARY APPOINTED

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 � NC 100/4000000 20/08/91

View Document

29/08/9129 August 1991 SECRETARY RESIGNED

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 REGISTERED OFFICE CHANGED ON 29/08/91 FROM: G OFFICE CHANGED 29/08/91 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/08/9129 August 1991 Resolutions

View Document

29/08/9129 August 1991 Resolutions

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 NC INC ALREADY ADJUSTED 20/08/91

View Document

29/08/9129 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/08/91

View Document

29/08/9129 August 1991

View Document

27/08/9127 August 1991 Resolutions

View Document

27/08/9127 August 1991 ALTER MEM AND ARTS 20/08/91

View Document

21/08/9121 August 1991 COMPANY NAME CHANGED PRECIS (1087) LIMITED CERTIFICATE ISSUED ON 21/08/91

View Document

04/07/914 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9124 June 1991 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company